KENNETH JOHN WOFFENDEN

Total number of appointments 23, 1 active appointments

STEVENS & BOLTON LLP

Correspondence address
WEY HOUSE FARNHAM ROAD, GUILDFORD, SURREY, UNITED KINGDOM, GU1 4YD
Role ACTIVE
LLPDMEM
Date of birth
October 1954
Appointed on
18 February 2004
Nationality
BRITISH

METTLESOME HOLDINGS LIMITED

Correspondence address
PORTLAND HOUSE PARK STREET, BAGSHOT, SURREY, GU19 5PG
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
15 November 2011
Resigned on
30 April 2012
Nationality
BRITISH
Occupation
SOLICITOR

OPTIMA TECHNOLOGY SOLUTIONS LIMITED

Correspondence address
WEY HOUSE FARNHAM ROAD, GUILDFORD, SURREY, GU1 4YD
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
15 November 2011
Resigned on
15 May 2012
Nationality
BRITISH
Occupation
SOLICITOR

DEVIL79 PROPERTY INVESTMENTS LIMITED

Correspondence address
WEY HOUSE, FARNHAM ROAD, GUILDFORD, SURREY, GU1 4YD
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
10 August 2011
Resigned on
5 March 2012
Nationality
BRITISH
Occupation
SOLICITOR

JESSICA'S FOOD SERVICES LTD

Correspondence address
WEY HOUSE, FARNHAM ROAD, GUILDFORD, SURREY, GU1 4YD
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
10 August 2011
Resigned on
2 March 2012
Nationality
BRITISH
Occupation
SOLICITOR

THE SR GROUP (UK) LIMITED

Correspondence address
95 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM, EC4V 4HN
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
18 May 2011
Resigned on
7 July 2011
Nationality
BRITISH
Occupation
SOLICITOR

KINGSTON AND SUTTON EDUCATIONAL PARTNERSHIP LIMITED

Correspondence address
WEY HOUSE FARNHAM ROAD, GUILDFORD, SURREY, GU1 4XS
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
4 May 2011
Resigned on
26 January 2012
Nationality
BRITISH
Occupation
SOLICITOR

THE SR GROUP INVESTMENTS LIMITED

Correspondence address
WEY HOUSE FARNHAM ROAD, GULDFORD, SURREY, GU1 4XS
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
4 May 2011
Resigned on
7 July 2011
Nationality
BRITISH
Occupation
SOLICITOR

NUAG HOLDINGS LIMITED

Correspondence address
UNIT 1140 AXIS CENTRE, CLEEVE ROAD, LEATHERHEAD, SURREY, KT22 7ND
Role RESIGNED
Director
Appointed on
24 January 2011
Resigned on
5 April 2011
Nationality
BRITISH
Occupation
SOLICITOR

NUAG NRS LIMITED

Correspondence address
UNIT 1140 AXIS CENTRE CLEEVE ROAD, LEATHERHEAD, SURREY, KT22 7ND
Role RESIGNED
Director
Appointed on
24 January 2011
Resigned on
5 April 2011
Nationality
BRITISH
Occupation
SOLICITOR

CREALO HOLDINGS LIMITED

Correspondence address
ELM HOUSE SHACKLEFORD ROAD, ELSTEAD, UK, GU8 6LB
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
12 January 2011
Resigned on
8 March 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU8 6LB £1,249,000

BERNER CHEMICALS LIMITED

Correspondence address
WEY HOUSE FARNHAM ROAD, GUILDFORD, SURREY, GU1 4XS
Role RESIGNED
Director
Appointed on
16 September 2010
Resigned on
21 December 2010
Nationality
BRITISH
Occupation
SOLICITOR

ASSEMBLEON UK LIMITED

Correspondence address
PHILIPS CENTRE GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, GU2 8XH
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
16 September 2010
Resigned on
5 January 2011
Nationality
BRITISH
Occupation
SOLICITOR

SUKA SPORT LTD

Correspondence address
WEY HOUSE FARNHAM ROAD, GUILDFORD, SURREY, GU1 4XS
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
23 June 2010
Resigned on
23 August 2010
Nationality
BRITISH
Occupation
SOLICITOR

STOCKBOURNE MANAGEMENT (ASCOT) LIMITED

Correspondence address
THE BILLINGS, GUILDFORD, SURREY, GU1 4YD
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
27 May 2010
Resigned on
11 August 2010
Nationality
BRITISH
Occupation
SOLICITOR

BRITISH LARDER LIMITED

Correspondence address
9 AKEMAN STREET, TRING, HERTFORDSHIRE, HP23 6AA
Role RESIGNED
Director
Appointed on
27 May 2010
Resigned on
9 September 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HP23 6AA £395,000

CLEMENT WINDOWS LIMITED

Correspondence address
THE BILLINGS WALNUT TREE CLOSE, GUILDFORD, SURREY, GU1 4YD
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
16 November 2009
Resigned on
2 February 2010
Nationality
BRITISH
Occupation
SOLICITOR

FOOD IN SIGHT LIMITED

Correspondence address
16 ALDERSEY ROAD, GUILDFORD, SURREY, GU1 2ES
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
14 September 2009
Resigned on
25 September 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU1 2ES £1,934,000

C.A. PILGRIM 5 LIMITED

Correspondence address
16 ALDERSEY ROAD, GUILDFORD, SURREY, GU1 2ES
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
11 September 2007
Resigned on
1 October 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU1 2ES £1,934,000

PACE OPERATIONS LIMITED

Correspondence address
16 ALDERSEY ROAD, GUILDFORD, SURREY, GU1 2ES
Role RESIGNED
Director
Appointed on
31 July 2007
Resigned on
6 November 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU1 2ES £1,934,000

EDGCUMBE REGENERATION LIMITED

Correspondence address
16 ALDERSEY ROAD, GUILDFORD, SURREY, GU1 2ES
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
31 July 2007
Resigned on
26 October 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU1 2ES £1,934,000

OJ 14 LIMITED

Correspondence address
16 ALDERSEY ROAD, GUILDFORD, SURREY, GU1 2ES
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
22 June 2006
Resigned on
23 August 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU1 2ES £1,934,000

SANDS SERVICE COMPANY (NO.2)

Correspondence address
16 ALDERSEY ROAD, GUILDFORD, SURREY, GU1 2ES
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
19 August 1999
Resigned on
24 February 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU1 2ES £1,934,000